ARCHWAY SHEET METAL WORKS LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1JL

Company number 01501004
Status Active
Incorporation Date 10 June 1980
Company Type Private Limited Company
Address 13 BRUNSWICK INDUSTRIAL PARK, BRUNSWICK WAY, LONDON, N11 1JL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Current accounting period extended from 28 February 2016 to 31 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of ARCHWAY SHEET METAL WORKS LIMITED are www.archwaysheetmetalworks.co.uk, and www.archway-sheet-metal-works.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-five years and four months. Archway Sheet Metal Works Limited is a Private Limited Company. The company registration number is 01501004. Archway Sheet Metal Works Limited has been working since 10 June 1980. The present status of the company is Active. The registered address of Archway Sheet Metal Works Limited is 13 Brunswick Industrial Park Brunswick Way London N11 1jl. The company`s financial liabilities are £627.62k. It is £504.7k against last year. The cash in hand is £1131.72k. It is £1020.06k against last year. And the total assets are £1614.41k, which is £692.65k against last year. JOSIF, Efstathia is a Director of the company. JOSIF, Panayiotis is a Director of the company. Secretary JOSIF, Efstathia has been resigned. Secretary JOSIF, Josif Andreas has been resigned. Director JOSIF, Andreas has been resigned. Director JOSIF, George has been resigned. Director JOSIF, Josif Andreas has been resigned. Director JOSIF, Lenis has been resigned. Director JOSIF, Micalos has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


archway sheet metal works Key Finiance

LIABILITIES £627.62k
+410%
CASH £1131.72k
+913%
TOTAL ASSETS £1614.41k
+75%
All Financial Figures

Current Directors

Director
JOSIF, Efstathia

77 years old

Director
JOSIF, Panayiotis
Appointed Date: 17 September 2007
46 years old

Resigned Directors

Secretary
JOSIF, Efstathia
Resigned: 17 September 2007

Secretary
JOSIF, Josif Andreas
Resigned: 23 October 2008
Appointed Date: 17 September 2007

Director
JOSIF, Andreas
Resigned: 28 August 2015
81 years old

Director
JOSIF, George
Resigned: 29 October 2013
Appointed Date: 11 February 2013
55 years old

Director
JOSIF, Josif Andreas
Resigned: 26 November 2015
Appointed Date: 17 September 2007
57 years old

Director
JOSIF, Lenis
Resigned: 26 November 2015
Appointed Date: 17 September 2007
48 years old

Director
JOSIF, Micalos
Resigned: 26 November 2015
Appointed Date: 17 September 2007
54 years old

Persons With Significant Control

Mr Panayiotis Josif
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sotiroulla Josif
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Efstathia Josif
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHWAY SHEET METAL WORKS LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
14 Jun 2016
Current accounting period extended from 28 February 2016 to 31 August 2016
26 May 2016
Satisfaction of charge 1 in full
09 Feb 2016
All of the property or undertaking has been released from charge 1
12 Jan 2016
Cancellation of shares. Statement of capital on 21 November 2015
  • GBP 7,500

...
... and 104 more events
29 Jan 1987
Return made up to 28/11/86; full list of members

09 Aug 1986
Registered office changed on 09/08/86 from: 103 seven sisters road london N7 7QJ

17 Jul 1986
Full accounts made up to 28 February 1986

22 May 1986
Return made up to 31/12/85; full list of members

10 Jun 1980
Incorporation

ARCHWAY SHEET METAL WORKS LIMITED Charges

24 July 2006
All moneys legal charge
Delivered: 25 July 2006
Status: Satisfied on 26 May 2016
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK
Description: 27-39 paxton road, london t/nos MX444015; MX91630; NGL2537;…